Company NameChase Link Limited
Company StatusDissolved
Company Number03068790
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date12 October 1999 (24 years, 6 months ago)
Previous NameReadyreserve Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameCarol Patricia Feely
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 12 October 1999)
RoleAccounts Manager
Correspondence Address9 Hillcrest Road
Bramhall
Stockport
Cheshire
SK7 3AD
Director NameAndrea Marie Feely
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 12 October 1999)
RoleMidwife
Correspondence Address11 Holford Way
Newton Le Willows
Merseyside
WA12 0BZ
Director NameDerek Joseph Feely
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 12 October 1999)
RoleRetired
Correspondence Address57 Avonlea Road
Sale
Cheshire
M33 4HY
Secretary NameMr David Feely
NationalityBritish
StatusClosed
Appointed11 August 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 12 October 1999)
RoleCompany Director
Correspondence Address9 Hillcrest Road
Bramhall
Stockport
Cheshire
SK7 3AD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address57 Avonlea Road
Sale
Cheshire
M33 4HY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
10 May 1999Application for striking-off (1 page)
19 March 1999Full accounts made up to 30 June 1998 (9 pages)
25 June 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 December 1997Full accounts made up to 30 June 1997 (9 pages)
17 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1997Full accounts made up to 30 June 1996 (9 pages)
11 August 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1996Ad 30/06/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 August 1995Company name changed readyreserve LIMITED\certificate issued on 22/08/95 (4 pages)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Registered office changed on 14/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Secretary resigned;new director appointed (2 pages)